Company NameGold Centre Limited(The)
DirectorsDerek Charles Pobjoy and Taya Christa Pobjoy
Company StatusActive
Company Number01403215
CategoryPrivate Limited Company
Incorporation Date1 December 1978(45 years, 5 months ago)
Previous NameGlistersouth Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameDerek Charles Pobjoy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBurbank Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HU
Director NameMiss Taya Christa Pobjoy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(18 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennia House Bonsor Drive
Kingswood
Tadworth
Surrey
KT20 6AY
Director NameMr Thomas Philip Godson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 18 December 2008)
RoleJewellery Sales Agent
Country of ResidenceEngland
Correspondence AddressAshton House The Close
Enville
Stourbridge
West Midlands
DY7 5HX
Director NameMr Adrian Pobjoy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressFairwaters
Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMrs Nita Marlene Savage
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 22 February 2003)
RoleCompany Director
Correspondence AddressGosforth Lodge Rugby Lane
Cheam
Sutton
Surrey
SM2 7NF
Secretary NameVerena Windhaus
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration10 years (resigned 10 January 2002)
RoleCompany Director
Correspondence AddressBurbank Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HU
Secretary NameMrs Nita Marlene Savage
NationalityBritish
StatusResigned
Appointed10 January 2002(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2003)
RoleCompany Director
Correspondence AddressGosforth Lodge Rugby Lane
Cheam
Sutton
Surrey
SM2 7NF
Secretary NamePhilip John Mitchell
NationalityBritish
StatusResigned
Appointed22 February 2003(24 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address16 Hilltop Road
Reigate
Surrey
RH2 7HL
Secretary NameMr Timothy John Warner
StatusResigned
Appointed28 October 2009(30 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 December 2023)
RoleCompany Director
Correspondence AddressMillennia House
Kingswood Park, Bonsor Drive
Tadworth
Surrey
KT20 6AY

Contact

Websitepobjoy.com
Email address[email protected]
Telephone01737 818182
Telephone regionRedhill

Location

Registered AddressMillennia House
Kingswood Park, Bonsor Drive
Tadworth
Surrey
KT20 6AY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1D.c. Pobjoy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

19 December 2023Termination of appointment of Timothy John Warner as a secretary on 19 December 2023 (1 page)
18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
23 November 2015Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 May 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
14 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
5 September 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 January 2010Director's details changed for Derek Charles Pobjoy on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Derek Charles Pobjoy on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 October 2009Appointment of Mr Timothy John Warner as a secretary (1 page)
28 October 2009Termination of appointment of Philip Mitchell as a secretary (1 page)
28 October 2009Termination of appointment of Philip Mitchell as a secretary (1 page)
28 October 2009Appointment of Mr Timothy John Warner as a secretary (1 page)
5 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 December 2008Appointment terminated director thomas godson (1 page)
18 December 2008Appointment terminated director thomas godson (1 page)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
15 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 June 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003New secretary appointed (2 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (8 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 February 2001Return made up to 31/12/00; full list of members (7 pages)
15 February 2001Director's particulars changed (1 page)
15 February 2001Director's particulars changed (1 page)
15 February 2001Return made up to 31/12/00; full list of members (7 pages)
10 May 2000Full accounts made up to 31 March 2000 (7 pages)
10 May 2000Full accounts made up to 31 March 2000 (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 September 1999Registered office changed on 28/09/99 from: mint house 92 oldfields road sutton surrey SM1 2NW (1 page)
28 September 1999Registered office changed on 28/09/99 from: mint house 92 oldfields road sutton surrey SM1 2NW (1 page)
29 July 1999Full accounts made up to 31 March 1999 (7 pages)
29 July 1999Full accounts made up to 31 March 1999 (7 pages)
13 January 1999Return made up to 31/12/98; full list of members (12 pages)
13 January 1999Return made up to 31/12/98; full list of members (12 pages)
25 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
25 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (6 pages)
8 September 1997New director appointed (3 pages)
8 September 1997New director appointed (3 pages)
3 September 1997Full accounts made up to 31 March 1997 (6 pages)
3 September 1997Full accounts made up to 31 March 1997 (6 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (9 pages)
4 January 1996Return made up to 31/12/95; full list of members (9 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)